Company NameOSEA Road Camp Sites Limited
DirectorsSarah Jane Robinson and William Richard Robinson
Company StatusActive
Company Number00557667
CategoryPrivate Limited Company
Incorporation Date23 November 1955(68 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Secretary NameSarah Jane Robinson
NationalityBritish
StatusCurrent
Appointed28 June 2001(45 years, 7 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamp Site Managers Office Goldhanger Road
Heybridge
Maldon
Essex
CM9 4SA
Director NameMrs Sarah Jane Robinson
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2007(51 years, 9 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamp Site Managers Office Goldhanger Road
Heybridge
Maldon
Essex
CM9 4SA
Director NameMr William Richard Robinson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2024(68 years, 3 months after company formation)
Appointment Duration2 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressCamp Site Managers Office Goldhanger Road
Heybridge
Maldon
Essex
CM9 4SA
Director NameMrs Pamela Boutflour
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(35 years, 11 months after company formation)
Appointment Duration20 years, 4 months (resigned 22 February 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCamp Site Managers Office Goldhanger Road
Heybridge
Maldon
Essex
CM9 4SA
Director NameMr Robert Woodiwis Boutflour
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(35 years, 11 months after company formation)
Appointment Duration14 years, 6 months (resigned 19 April 2006)
RoleRetired Farmer
Correspondence AddressCarbonells Hall
Wix
Manningtree
Essex
CO11 2UJ
Director NameMrs Christine Ann Eaton
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(35 years, 11 months after company formation)
Appointment Duration18 years, 2 months (resigned 01 January 2010)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressCamp Site Managers Office Goldhanger Road
Heybridge
Maldon
Essex
CM9 4SA
Secretary NameMr Robert Woodiwis Boutflour
NationalityBritish
StatusResigned
Appointed16 October 1991(35 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 June 2001)
RoleCompany Director
Correspondence AddressCarbonells Hall
Wix
Manningtree
Essex
CO11 2UJ
Director NameMr Colin Downie
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2013(57 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamp Site Managers Office Goldhanger Road
Heybridge
Maldon
Essex
CM9 4SA

Contact

Websiteosealeisure.com
Telephone01621 854695
Telephone regionMaldon

Location

Registered AddressCamp Site Managers Office Goldhanger Road
Heybridge
Maldon
Essex
CM9 4SA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge East

Financials

Year2013
Net Worth£1,472,275
Cash£735,886
Current Liabilities£489,403

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 October 2023 (6 months ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

13 July 2015Delivered on: 17 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Vaulty manor goldhanger road heybridge maldon essex.
Outstanding
21 October 2010Delivered on: 3 November 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 October 1993Delivered on: 2 November 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at goldhanger essex being part of a farm k/as vaulty manor including the saltings.
Outstanding
23 October 1993Delivered on: 2 November 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Two pieces of land situate at goldhanger essex,lying between the river blackwater and the public highway from maldon to goldhanger being 13.3 acres in all.
Outstanding
23 October 1993Delivered on: 2 November 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Three parcels of land at goldhanger,essex lying between the river blackwater and the public highway from maldon to goldhanger being 12.02 acres in all.
Outstanding
17 December 2020Delivered on: 5 January 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
9 July 2020Delivered on: 20 July 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
5 October 1987Delivered on: 16 October 1987
Satisfied on: 25 September 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Vaulty manor goldhanger road little totham & goldhanger maldon county of essex.
Fully Satisfied
29 September 1987Delivered on: 5 October 1987
Satisfied on: 16 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Two pieces of land situate at goldhanger essex lying between the river blackwater and the public highway from maldan to goldhanger 13.3 acres.
Fully Satisfied
29 September 1987Delivered on: 5 October 1987
Satisfied on: 16 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at goldhanger essex being part of a farm k/a vanlry manor including the saltings.
Fully Satisfied
29 September 1987Delivered on: 5 October 1987
Satisfied on: 16 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Three parcels of land at goldhanger essex lying between the river blackwater and the public highway from maldan to goldhanger being 12.02 acres.
Fully Satisfied

Filing History

6 January 2021Satisfaction of charge 005576670010 in full (1 page)
5 January 2021Registration of charge 005576670011, created on 17 December 2020 (39 pages)
26 October 2020Confirmation statement made on 16 October 2020 with updates (6 pages)
27 August 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
20 July 2020Registration of charge 005576670010, created on 9 July 2020 (39 pages)
22 October 2019Confirmation statement made on 16 October 2019 with updates (6 pages)
8 July 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
22 October 2018Director's details changed for Mrs Sarah Jane Robinson on 22 October 2018 (2 pages)
16 October 2018Confirmation statement made on 16 October 2018 with updates (6 pages)
16 August 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
26 October 2017Confirmation statement made on 16 October 2017 with updates (6 pages)
26 October 2017Change of details for Mrs Sarah Jane Robinson as a person with significant control on 3 October 2017 (2 pages)
26 October 2017Director's details changed for Sarah Jane Robinson on 3 October 2017 (2 pages)
26 October 2017Director's details changed for Sarah Jane Robinson on 3 October 2017 (2 pages)
26 October 2017Change of details for Mrs Sarah Jane Robinson as a person with significant control on 3 October 2017 (2 pages)
26 October 2017Confirmation statement made on 16 October 2017 with updates (6 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
1 March 2017Termination of appointment of Colin Downie as a director on 1 March 2017 (1 page)
1 March 2017Termination of appointment of Colin Downie as a director on 1 March 2017 (1 page)
27 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 November 2015Director's details changed for Mr Colin Downie on 16 October 2015 (2 pages)
10 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 9,254
(6 pages)
10 November 2015Director's details changed for Mr Colin Downie on 16 October 2015 (2 pages)
10 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 9,254
(6 pages)
17 July 2015Registration of charge 005576670009, created on 13 July 2015 (12 pages)
17 July 2015Registration of charge 005576670009, created on 13 July 2015 (12 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 9,254
(6 pages)
10 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 9,254
(6 pages)
14 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 9,254
(6 pages)
11 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 9,254
(6 pages)
20 May 2013Appointment of Mr Colin Downie as a director (2 pages)
20 May 2013Appointment of Mr Colin Downie as a director (2 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 March 2012Termination of appointment of Pamela Boutflour as a director (1 page)
29 March 2012Termination of appointment of Pamela Boutflour as a director (1 page)
28 October 2011Register inspection address has been changed from 129 New London Road Chelmsford Essex CM2 0QT United Kingdom (1 page)
28 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (7 pages)
28 October 2011Termination of appointment of Christine Eaton as a director (1 page)
28 October 2011Register(s) moved to registered office address (1 page)
28 October 2011Register(s) moved to registered office address (1 page)
28 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (7 pages)
28 October 2011Register inspection address has been changed from 129 New London Road Chelmsford Essex CM2 0QT United Kingdom (1 page)
28 October 2011Termination of appointment of Christine Eaton as a director (1 page)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
12 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
26 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 November 2010Secretary's details changed for Sarah Jane Robinson on 1 October 2009 (1 page)
8 November 2010Register inspection address has been changed (1 page)
8 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (7 pages)
8 November 2010Director's details changed for Mrs Pamela Boutflour on 1 October 2009 (2 pages)
8 November 2010Director's details changed for Mrs Pamela Boutflour on 1 October 2009 (2 pages)
8 November 2010Director's details changed for Mrs Christine Ann Eaton on 1 October 2009 (2 pages)
8 November 2010Secretary's details changed for Sarah Jane Robinson on 1 October 2009 (1 page)
8 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (7 pages)
8 November 2010Director's details changed for Sarah Jane Robinson on 1 October 2009 (2 pages)
8 November 2010Director's details changed for Mrs Christine Ann Eaton on 1 October 2009 (2 pages)
8 November 2010Director's details changed for Sarah Jane Robinson on 1 October 2009 (2 pages)
8 November 2010Register inspection address has been changed (1 page)
8 November 2010Register(s) moved to registered inspection location (1 page)
8 November 2010Register(s) moved to registered inspection location (1 page)
8 November 2010Secretary's details changed for Sarah Jane Robinson on 1 October 2009 (1 page)
8 November 2010Director's details changed for Mrs Christine Ann Eaton on 1 October 2009 (2 pages)
8 November 2010Director's details changed for Sarah Jane Robinson on 1 October 2009 (2 pages)
8 November 2010Director's details changed for Mrs Pamela Boutflour on 1 October 2009 (2 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 8 (9 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 8 (9 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 December 2009Director's details changed for Mrs Pamela Boutflour on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Mrs Christine Ann Eaton on 1 November 2009 (2 pages)
9 December 2009Director's details changed for Sarah Jane Robinson on 1 November 2009 (2 pages)
9 December 2009Director's details changed for Sarah Jane Robinson on 1 November 2009 (2 pages)
9 December 2009Director's details changed for Mrs Christine Ann Eaton on 1 November 2009 (2 pages)
9 December 2009Director's details changed for Mrs Pamela Boutflour on 1 October 2009 (2 pages)
9 December 2009Annual return made up to 16 October 2009 with a full list of shareholders (8 pages)
9 December 2009Annual return made up to 16 October 2009 with a full list of shareholders (8 pages)
9 December 2009Director's details changed for Mrs Pamela Boutflour on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Mrs Christine Ann Eaton on 1 November 2009 (2 pages)
9 December 2009Director's details changed for Sarah Jane Robinson on 1 November 2009 (2 pages)
8 December 2009Registered office address changed from Camp Site Managers Office Goldhanger Road Maldon Essex on 8 December 2009 (1 page)
8 December 2009Registered office address changed from Camp Site Managers Office Goldhanger Road Maldon Essex on 8 December 2009 (1 page)
8 December 2009Registered office address changed from Camp Site Managers Office Goldhanger Road Maldon Essex on 8 December 2009 (1 page)
17 October 2009Statement of capital following an allotment of shares on 3 September 2009
  • GBP 9,254
(3 pages)
17 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 October 2009Statement of capital following an allotment of shares on 3 September 2009
  • GBP 9,254
(3 pages)
17 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 October 2009Statement of capital following an allotment of shares on 3 September 2009
  • GBP 9,252
(3 pages)
17 October 2009Statement of capital following an allotment of shares on 3 September 2009
  • GBP 9,252
(3 pages)
17 October 2009Statement of capital following an allotment of shares on 3 September 2009
  • GBP 9,254
(3 pages)
17 October 2009Statement of capital following an allotment of shares on 3 September 2009
  • GBP 9,252
(3 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 October 2008Return made up to 16/10/08; full list of members (4 pages)
16 October 2008Return made up to 16/10/08; full list of members (4 pages)
29 September 2008Director and secretary's change of particulars / sarah robinson / 15/09/2008 (1 page)
29 September 2008Director and secretary's change of particulars / sarah robinson / 15/09/2008 (1 page)
29 September 2008Director and secretary's change of particulars / sarah robinson / 15/09/2008 (1 page)
29 September 2008Director and secretary's change of particulars / sarah robinson / 15/09/2008 (1 page)
21 January 2008Return made up to 16/10/07; full list of members (3 pages)
21 January 2008Return made up to 16/10/07; full list of members (3 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
28 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 October 2006Return made up to 16/10/06; full list of members (6 pages)
24 October 2006Return made up to 16/10/06; full list of members (6 pages)
20 July 2006Secretary's particulars changed (1 page)
20 July 2006Secretary's particulars changed (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
14 November 2005Return made up to 16/10/05; change of members (6 pages)
14 November 2005Return made up to 16/10/05; change of members (6 pages)
19 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
19 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
11 August 2005£ ic 10000/9250 13/07/05 £ sr 750@1=750 (2 pages)
11 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 August 2005£ ic 10000/9250 13/07/05 £ sr 750@1=750 (2 pages)
11 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2005Secretary's particulars changed (1 page)
14 January 2005Secretary's particulars changed (1 page)
22 October 2004Return made up to 16/10/04; change of members (6 pages)
22 October 2004Return made up to 16/10/04; change of members (6 pages)
8 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
8 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
22 October 2003Return made up to 16/10/03; full list of members (7 pages)
22 October 2003Return made up to 16/10/03; full list of members (7 pages)
19 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
19 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
25 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
25 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 October 2002Return made up to 16/10/02; no change of members (5 pages)
24 October 2002Return made up to 16/10/02; no change of members (5 pages)
29 October 2001Return made up to 16/10/01; no change of members (6 pages)
29 October 2001Return made up to 16/10/01; no change of members (6 pages)
4 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 August 2001New secretary appointed (2 pages)
15 August 2001New secretary appointed (2 pages)
11 July 2001Secretary resigned (1 page)
11 July 2001Secretary resigned (1 page)
23 October 2000Return made up to 16/10/00; full list of members (7 pages)
23 October 2000Return made up to 16/10/00; full list of members (7 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 November 1999Location of register of members (1 page)
10 November 1999Location of register of members (1 page)
26 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 October 1999Return made up to 16/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 October 1999Return made up to 16/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 October 1998Return made up to 16/10/98; full list of members (5 pages)
28 October 1998Return made up to 16/10/98; full list of members (5 pages)
16 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 October 1997Return made up to 16/10/97; no change of members (6 pages)
27 October 1997Return made up to 16/10/97; no change of members (6 pages)
17 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
17 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
1 November 1996Return made up to 16/10/96; full list of members (6 pages)
1 November 1996Return made up to 16/10/96; full list of members (6 pages)
17 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
17 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
13 November 1995Return made up to 16/10/95; no change of members (4 pages)
13 November 1995Return made up to 16/10/95; no change of members (4 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
8 August 1977Dir / sec appoint / resign (1 page)
8 August 1977Dir / sec appoint / resign (1 page)
23 November 1955Incorporation (19 pages)
23 November 1955Incorporation (19 pages)